TIMAC AGRO UK LIMITED

Register to unlock more data on OkredoRegister

TIMAC AGRO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03449961

Incorporation date

13/10/1997

Size

Full

Contacts

Registered address

Registered address

Clifton Down House Beaufort, Buildings Clifton Down Clifton, Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon23/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2011
First Gazette notice for voluntary strike-off
dot icon23/01/2011
Application to strike the company off the register
dot icon13/01/2011
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/01/2011
Termination of appointment of Hubert De Roquefeuil as a director
dot icon10/11/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon01/11/2009
Resolutions
dot icon01/11/2009
Change of name notice
dot icon29/10/2009
Resolutions
dot icon29/10/2009
Change of name notice
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 02/04/09; no change of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 13/10/07; no change of members
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Registered office changed on 17/07/07 from: chadwick house warrington road birchwood park birchwood warrington WA3 6AE
dot icon21/03/2007
Registered office changed on 22/03/07 from: clifton down house beaufort buildings clifton bristol BS8 4AN
dot icon21/03/2007
New director appointed
dot icon07/03/2007
Certificate of change of name
dot icon01/01/2007
Return made up to 13/10/06; full list of members
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon12/03/2006
Director resigned
dot icon15/11/2005
Return made up to 13/10/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 13/10/04; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon10/11/2003
Return made up to 13/10/03; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Registered office changed on 28/03/03 from: bath road industrial estate bath road chippenham wiltshire SN14 0AB
dot icon13/11/2002
Return made up to 13/10/02; full list of members
dot icon13/11/2002
Director's particulars changed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon11/11/2001
Return made up to 13/10/01; full list of members
dot icon11/11/2001
Director's particulars changed
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon15/10/2000
Return made up to 14/10/00; full list of members
dot icon15/10/2000
Director's particulars changed;director resigned
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Registered office changed on 05/09/00 from: breton house 1 london road chippenham wiltshire SN15 3AH
dot icon22/12/1999
New director appointed
dot icon11/11/1999
Return made up to 14/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 14/10/98; full list of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon26/01/1998
Certificate of change of name
dot icon25/01/1998
Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000
dot icon25/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon25/01/1998
Registered office changed on 26/01/98 from: narrow quay house narrow quay bristol BS1 4AH
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Secretary resigned
dot icon24/01/1998
£ nc 100/1000 21/01/98
dot icon13/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billeret Jean-Didier
Director
22/02/2004 - 11/07/2006
4
Billeret Jean-Didier
Director
29/11/2007 - Present
4
Nqh (Co Sec) Limited
Nominee Secretary
13/10/1997 - 20/01/1998
362
Nqh Limited
Nominee Director
13/10/1997 - 20/01/1998
359
Bouquet, Michel
Director
20/01/1998 - 22/02/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIMAC AGRO UK LIMITED

TIMAC AGRO UK LIMITED is an(a) Dissolved company incorporated on 13/10/1997 with the registered office located at Clifton Down House Beaufort, Buildings Clifton Down Clifton, Bristol BS8 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIMAC AGRO UK LIMITED?

toggle

TIMAC AGRO UK LIMITED is currently Dissolved. It was registered on 13/10/1997 and dissolved on 23/05/2011.

Where is TIMAC AGRO UK LIMITED located?

toggle

TIMAC AGRO UK LIMITED is registered at Clifton Down House Beaufort, Buildings Clifton Down Clifton, Bristol BS8 4AN.

What does TIMAC AGRO UK LIMITED do?

toggle

TIMAC AGRO UK LIMITED operates in the Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods (51.11 - SIC 2003) sector.

What is the latest filing for TIMAC AGRO UK LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved via voluntary strike-off.